Company NameGrosvenor Diamonds Limited
Company StatusDissolved
Company Number07913383
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Rami Demirdjian
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySwiss
StatusClosed
Appointed26 October 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameOxford Company Services Limited (Corporation)
StatusClosed
Appointed25 June 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 26 August 2014)
Correspondence Address8 King Edward Street
Oxford
Oxfordshire
OX1 4HL
Director NameMs Saloumeh Salihi
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hanover Square
London
W1S 1JY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

102 at £1Rami Demirdjian
100.00%
Ordinary

Financials

Year2014
Net Worth£349
Cash£635
Current Liabilities£206,899

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
30 April 2014Application to strike the company off the register (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 102
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 102
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 102
(4 pages)
19 August 2013Appointment of Oxford Company Services Limited as a secretary (2 pages)
19 August 2013Appointment of Oxford Company Services Limited as a secretary (2 pages)
25 June 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 25 June 2013 (1 page)
20 December 2012Director's details changed for Mr Rami Dermidjian on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Rami Dermidjian on 20 December 2012 (2 pages)
9 November 2012Appointment of Mr Rami Dermidjian as a director (2 pages)
9 November 2012Termination of appointment of Saloumeh Salihi as a director (1 page)
9 November 2012Termination of appointment of Saloumeh Salihi as a director (1 page)
9 November 2012Appointment of Mr Rami Dermidjian as a director (2 pages)
7 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 102
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 102
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 101
(3 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
7 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 101
(3 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
7 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 101
(3 pages)
17 January 2012Incorporation (24 pages)
17 January 2012Incorporation (24 pages)